Search icon

EPISODE FLORIDA, INC.

Company Details

Entity Name: EPISODE FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Nov 1986 (38 years ago)
Date of dissolution: 25 Nov 1992 (32 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Nov 1992 (32 years ago)
Document Number: J41527
FEI/EIN Number 11-2833383
Address: 1040 6TH AVE. 18TH FLOOR, NEW YORK, NY. 10018
Mail Address: 1040 6TH AVE. 18TH FLOOR, NEW YORK, NY. 10018
Place of Formation: FLORIDA

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

Secretary

Name Role Address
CHIANG, Y.S. Secretary 1410 BROADWAY, NEW YORK, NY.

Director

Name Role Address
CHIANG, Y.S. Director 1410 BROADWAY, NEW YORK, NY.
FANG, KENNETH Director 1410 BROADWAY, NEW YORK, NY.
FANG, JEFFREY Director 1410 BROADWAY, NEW YORK, NY

Vice President

Name Role Address
MCCARTHY, MARIAN Vice President 1410 BROADWAY, NEW YORK, NY.

Chairman

Name Role Address
FANG, KENNETH Chairman 1410 BROADWAY, NEW YORK, NY.

President

Name Role Address
FANG, JEFFREY President 1410 BROADWAY, NEW YORK, NY

Executive Vice President

Name Role Address
FANG, CHRISTINE Executive Vice President 1410 BROADWAY, NEW YORK, NY

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1992-11-25 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P39852. CORPORATE MERGER NUMBER 900000000129
CHANGE OF PRINCIPAL ADDRESS 1990-09-04 1040 6TH AVE. 18TH FLOOR, NEW YORK, NY. 10018 No data
CHANGE OF MAILING ADDRESS 1990-09-04 1040 6TH AVE. 18TH FLOOR, NEW YORK, NY. 10018 No data
EVENT CONVERTED TO NOTES 1989-08-01 No data No data
NAME CHANGE AMENDMENT 1989-05-08 EPISODE FLORIDA, INC. No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State